About

Registered Number: 01258314
Date of Incorporation: 13/05/1976 (48 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (9 years and 3 months ago)
Registered Address: New House, Back Lane Elton, Matlock, Derbyshire, DE4 2DB

 

Based in Derbyshire, Brian Wright Titanium Ltd was established in 1976, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. The companies directors are Wright, Brian, Wright, Iris, Thorne, John Alan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Brian N/A - 1
WRIGHT, Iris N/A - 1
Secretary Name Appointed Resigned Total Appointments
THORNE, John Alan N/A 28 August 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 10 November 2015
DS01 - Striking off application by a company 28 October 2015
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 01 October 2015
AA01 - Change of accounting reference date 17 April 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AA - Annual Accounts 23 November 2009
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 06 November 2008
AA - Annual Accounts 04 November 2007
363s - Annual Return 12 October 2007
363s - Annual Return 26 September 2006
AA - Annual Accounts 26 September 2006
363s - Annual Return 29 September 2005
AA - Annual Accounts 16 September 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 21 September 2004
363s - Annual Return 25 September 2003
AA - Annual Accounts 29 July 2003
363s - Annual Return 13 September 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
AA - Annual Accounts 17 August 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 04 October 2001
363s - Annual Return 12 September 2000
AA - Annual Accounts 12 July 2000
AA - Annual Accounts 09 December 1999
363s - Annual Return 09 September 1999
AA - Annual Accounts 20 October 1998
363s - Annual Return 17 September 1998
363s - Annual Return 25 September 1997
287 - Change in situation or address of Registered Office 11 September 1997
AA - Annual Accounts 29 July 1997
363s - Annual Return 13 October 1996
AA - Annual Accounts 13 October 1996
363s - Annual Return 22 September 1995
AA - Annual Accounts 01 September 1995
363s - Annual Return 17 October 1994
AA - Annual Accounts 26 August 1994
AA - Annual Accounts 27 October 1993
363s - Annual Return 15 October 1993
AA - Annual Accounts 24 January 1993
363s - Annual Return 08 October 1992
AA - Annual Accounts 13 September 1991
363a - Annual Return 13 September 1991
288 - N/A 24 September 1990
AA - Annual Accounts 24 September 1990
363 - Annual Return 24 September 1990
AA - Annual Accounts 28 September 1989
363 - Annual Return 28 September 1989
287 - Change in situation or address of Registered Office 14 July 1989
AA - Annual Accounts 14 November 1988
363 - Annual Return 14 November 1988
AA - Annual Accounts 11 November 1987
363 - Annual Return 11 November 1987
AA - Annual Accounts 05 December 1986
363 - Annual Return 05 December 1986

Mortgages & Charges

Description Date Status Charge by
Fixed charge on book debts 30 June 1983 Outstanding

N/A

Floating charge 25 November 1976 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.